About

Registered Number: SC016731
Date of Incorporation: 17/02/1932 (92 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2019 (5 years ago)
Registered Address: Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Based in Aberdeen, S.T. Law Ltd was founded on 17 February 1932, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Norah Struthers 01 September 2000 - 1
MERSON, Alan Edmond N/A 02 September 1994 1
WHYTE, John Milne Smith N/A 31 December 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2019
4.26(Scot) - N/A 27 March 2019
MR04 - N/A 18 July 2017
RESOLUTIONS - N/A 23 May 2017
AD01 - Change of registered office address 23 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
353 - Register of members 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 13 December 2006
410(Scot) - N/A 11 November 2006
419a(Scot) - N/A 08 November 2006
419a(Scot) - N/A 08 November 2006
410(Scot) - N/A 04 November 2006
363s - Annual Return 03 July 2006
419a(Scot) - N/A 07 June 2006
419a(Scot) - N/A 07 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 04 July 2005
225 - Change of Accounting Reference Date 09 May 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 13 May 2002
AUD - Auditor's letter of resignation 05 September 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 13 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
169 - Return by a company purchasing its own shares 25 April 2001
RESOLUTIONS - N/A 23 April 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
169 - Return by a company purchasing its own shares 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 19 April 2000
466(Scot) - N/A 30 March 2000
410(Scot) - N/A 23 February 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 27 October 1998
AUD - Auditor's letter of resignation 07 October 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 29 May 1997
RESOLUTIONS - N/A 20 August 1996
RESOLUTIONS - N/A 20 August 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 21 May 1996
RESOLUTIONS - N/A 30 January 1996
MEM/ARTS - N/A 30 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
419a(Scot) - N/A 03 November 1995
466(Scot) - N/A 14 September 1995
466(Scot) - N/A 14 September 1995
410(Scot) - N/A 01 September 1995
363s - Annual Return 07 June 1995
MISC - Miscellaneous document 07 June 1995
AA - Annual Accounts 01 May 1995
RESOLUTIONS - N/A 03 January 1995
288 - N/A 29 November 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 18 April 1994
363s - Annual Return 29 April 1993
AA - Annual Accounts 22 March 1993
AA - Annual Accounts 05 May 1992
363s - Annual Return 22 April 1992
363a - Annual Return 30 May 1991
AA - Annual Accounts 30 May 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 18 May 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 19 May 1988
AA - Annual Accounts 19 May 1988
AA - Annual Accounts 24 April 1987
363 - Annual Return 24 April 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
AA - Annual Accounts 24 April 1985
AA - Annual Accounts 30 June 1983
NEWINC - New incorporation documents 17 February 1932

Mortgages & Charges

Description Date Status Charge by
Standard security 07 November 2006 Outstanding

N/A

Floating charge 31 October 2006 Fully Satisfied

N/A

Floating charge 03 February 2000 Fully Satisfied

N/A

Floating charge 18 August 1995 Fully Satisfied

N/A

Standard security 04 February 1982 Fully Satisfied

N/A

Standard security 29 November 1973 Fully Satisfied

N/A

Floating charge 26 November 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.